TOWN OF MONTVILLE
Annual Report
2017-2018
“A PROUD AND GROWING COMMUNITY” TABLE OF CONTENTS
LIST OF OFFICIALS/BOARDS & COMMISSION MEMBERS ...... 1 LIST OF JUSTICES OF THE PEACE – MONTVILLE …………………………………………………………………………………….. 4 LEGISLATIVE ACTION ...... 6 ANIMAL CONTROL ...... 21 BOARD OF ASSESSMENT APPEALS ...... 22 BOARD OF EDUCATION ...... 23 MONTVILLE EDUCATION FOUNDATION……………………………………………………………………………………………….29 BUILDING DEPARTMENT ...... 31 COMMISSION ON THE AGING ...... 33 DISPATCH/EMERGENCY MANAGEMENT/FIRE MARSHAL ...... 34 FINANCE ...... 35 GARDNER LAKE AUTHORITY ...... 36 HOUSING AUTHORITY ...... 37 PARKS & RECREATION DEPARTMENT…………………………………………………………………………………………………..41 PLANNING DEPARTMENT ...... 43 POLICE DEPARTMENT ...... 44 RAYMOND LIBRARY ...... 46 REUSE PROGRAM FOR NON-PROFIT ORGANIZATIONS ……………...... 48 SENIOR & SOCIAL SERVICES ...... 49 TOWN CLERK ...... 51 UNCAS HEALTH DISTRICT ...... 53 WATER POLLUTION CONTROL AUTHORITY (WATER & SEWER COMMISSION) ...... 54 YOUTH SERVICES BUREAU/ADVISORY BOARD ...... 55 TAXES – LIST OF DELINQUENT ACCOUNTS ...... 59 WATER & SEWER – LIST OF DELINQUENT ACCOUNTS ...... 67
AUDITOR'S REPORT ...... 71
i
TOWN OFFICIALS – ELECTED AND APPOINTED
Mayor 11/9/15-11/11/19 Ronald K. McDaniel (D) Montville Police Department Lieutenant Leonard G. Bunnell, Sr. Town Council 11/13/17-11/11/19 Resident Trooper Sergeant Mark Juhola
Thomas McNally (R), Chair Public Works Director Wills Pike (R), Deputy-Chair Donald Bourdeau Jeff Rogers (R) Joseph Jaskiewicz (D) Recreation Director Kathleen Pollard (R) Peter Bushway Billy Caron (D) Joseph Rogulski (R) Registrars of Voters 01/04/17 – 01/09/19 Christine Kutz (D) Town Attorney Dana McFee (R) Matthew J. Willis Halloran & Sage LLP Superintendent of Schools Brian C. Levesque Town Clerk Katie Sandberg Assistant Superintendent Laurie Pallin Auditor Mahoney Sabol & Co. Business Manager Kathy Lamoureux Animal Control Officer Christian Swanson Senior & Social Services Director Kathleen Doherty-Peck Building Official Vern D. Vesey II Tax Assessor Lucy Beit Engineer CLA Engineers Tax Collector Jerl Casey Finance Director Theresa Hart Treasurer Pamela Bonanno Fire Marshal Raymond Occhialini Treatment Plant Superintendent Michael Didato Uncas Health Director Patrick McCormack/Uncas Health District Water Pollution Control Authority Administrator Brian Lynch Historian Jon Chase, Esq. Youth Services Bureau Director Barbara Lockhart Information Systems Director William O’Neill Assistant Planner
Zoning/Wetlands Officer Colleen Bezanson Elizabeth Burdick Mayor’s Administrative Assistant Judge of Probate Connie Malchiodi Jeffrey McNamara
Planner Marcia Vlaun 1
TOWN OFFICIALS – ELECTED AND APPOINTED
BOARDS AND COMMISSION MEMBERS
Board of Education Gardner Lake Authority Robert Mitchell Jr., Chairman (R) William Wrobel (Montville) (R) Sandra Berardy (D) Kate Johnson, Sec’y (Montville) (U) Dana Ladyga (R) Michael Magliano, Sr. (Montville) (U) Steven J. Loiler (R) Jim McArdle (Bozrah) (D) James B. Wood (D) Henry Granger (Co-Chair) (Bozrah) (D) Daniel Boisvert (D) Bruce Henry (Salem) Monica Pomazon (D) Scott D. Soderberg (Treas) (Bozrah) (U) Joe Aquitante (R) Bob Neddo (Salem) (D) Colleen Rix (R) Russ Smith – Chair (Salem) (U)
Housing Authority Board of Assessment Appeals Michael Brower (tenant) (U) Gary Murphy (D) Vincent James Roemmele (U) Joe Aquitante (R) John Szarzynski (D) Florence Turner (Chair) (D) Robert Macher (R) Vacancy (Alternate) Timothy Sullivan (Chair) (U) Vacancy (Alternate)
Building Code Board of Appeals Inland Wetlands Commission William Pieniadz (Chair) (U) Douglas Brush (Chair) (U) John Biederka (Secretary) (U) Vacancy Benjamin Crossley (U) Charles H. O’Bday III (D) Vacancy Phillip Houk (D) Vacancy Jessica LeClair (U) Sandra Berardy (D) Anthony C Tufares (R) Commission on the Aging Vacancy (Alternate Seat) Kathy Doherty-Peck (Chair) (D) Vacancy (Alternate Seat)
Margaret Skinner (R) Louis Ziegler (D) Mary Adams (R) Parks & Recreation Commission Irene Taylor (U) Matthieu Beaupre (U) Monica MacNeil (D) Dawn Penman (U) Karen Doherty (R) Kristin Ventresca (R) Jennifer Hajj (U) Joseph Berardy (D) Economic Development Commission Danielle Butzgy (R) Jim Toner (U) Ryan Hartman (D) Brian Quinn (R) Karen Perkins, Chair (U) Walter Hewitt, Chair (R) Rachel Berlardo (R)
Karl Butzgy, Secretary (R) Mickey Gillette (U) Christopher DiNoto (R) Christopher Napierski (U)
2
TOWN OFFICIALS – ELECTED AND APPOINTED
Planning & Zoning Commission Zoning Board of Appeals William Pieniadz (Chair) (U) John R. MacNeil, Chairman (D) Bruce Duchesneau (U) Douglas Adams (fill vacancy) (D) John Desjardins (Secretary) (D) Richard Gladue (D) Anthony Siragusa (R) Joseph Berardy (D) Michael S. Hillsberg (R) Robert Yuchniuk (R) Allen V. Polhemus (R) Carl Freeman (Alternate) James K. Toner (Vice Chair) (U) Vacancy (Alternate) John Estelle (Alternate) (R) Vacancy (Alternate) Chuck Longton (D) Vacancy (Alternate) Vacancy (Alternate) AD HOC COMMITTEES MEMBERS Vacancy (Alternate) Montville Representative – Various
Public Safety Commission Cable (Atlantic BB) Advisory Board Mike Butterworth (R) Joseph Taraya (R) Victor Lenda, Jr. (R) Vacancy Mickey Gillette (U) Monica Pomazon (D) Robert Yuchniuk (R) Karen Perkins (U) Southeast Area Transit (SEAT Bus) Board Vacancy Ronald K. McDaniel (D) James Moran, Chair (R) Vacancy
Uncas Health District – Board of Directors Southeastern Connecticut Recycling Resources Montville Members Recovery Authority (SCRRRA) Gary S. Allyn (U) Donald Bourdeau (alternate) (D) Deborah Schober (D) Ronald K. McDaniel (D)
Southeastern Connecticut Water Authority Water & Sewer Commission Anthony Siragusa (R) Gary Murphy (Chair) (D) Vacancy (D) Robert Thorn, Vice Chairman (D) Brian Quinn (R) Anthony Siragusa (R) Jeff Rogers (Town Council) (R)
Youth Services Advisory Board Daniel R. Dunn, Chairman (U) Timothy Shanahan, Vice Chairman (D) Allyson Schmeizl (R) Susan Rickards (U) Bethany Caron (U) Daniel Boisvert Leonard Bunnell, Sr. William Carlos, Jr. Brianne Messer
3
JUSTICE OF THE PEACE LIST TERM JANUARY 3, 2017 TO JANUARY 4, 2021
LAST NAME FIRST NAME ADDRESS TOWN AFFILIATION PHONE NUMBER EMAIL Allard Betty J 11 Velgouse Road Oakdale Republican 860-848-0894 [email protected] Allard Paul J 11 Velgouse Road Oakdale Republican 860-848-0894 [email protected] Aquitante III Joe 525 Chesterfield Road Oakdale Republican 860-917-0253 [email protected] Atkinson Lisa E 71 Cottonwood Lane Uncasville Democrat 860-460-1574 [email protected] Bachelder Jr Herbert H 349 Maple Ave Uncasville By Town Clerk Beebe Deborah M 240 Norwich New London Tpke Uncasville Republican 860-705-2104 [email protected] Beetham Jr Howard R 60 Riverview Road Uncasville By Town Clerk 860-848-8832 [email protected] Beetham Patricia A 60 Riverview Road Uncasville Democrat 860-848-8832 [email protected] Berardy Sandra 24 Baldwin Court Uncasville Democrat 860-848-7309 [email protected] Bruce Teri E 24 Richard Brown Drive Uncasville Democrat 860-848-2994 [email protected] Buebendorf Catherine Anne 1393 Old Colchester Road Oakdale Democrat 860-334-9827 [email protected] Burton Shirley Baer 1673 Route 85 Oakdale Republican 860-443-8873 [email protected] Callis Angelo 486 Chapel Hill Road Oakdale Democrat 860-303-8777 [email protected] Carano Gina Marie 123 C Woodland Drive Uncasville By Town Clerk 860-848-7672 [email protected] Caron William P 77 Derry Hill Road Uncasville Democrat 860-608-0969 Caviness Bridget M 26 Partridge Hollow Oakdale Republican 860-221-8384 [email protected] Cooper Betty J 157E Doyle Road Oakdale By Town Clerk 860-235-0754 bettyjcooper1@icloud,com Dykes Donald E 120 Lynch Hill Road Oakdale Democrat 860-848-0533 [email protected] Elliott Lorraine A Grimes 90 Gay Hill Road/PO Box 6 Uncasville Democrat 860-885-8894 Fisher Marjorie A 81 Lake Dive Oakdale Democrat 860-887-8151 Giuliette Patricia 20 Vartelas Drive Uncasville Democrat 860-917-6457 [email protected] Grelle Sr Michael J 403 Raymond Hill Road Uncasville By Town Clerk 860-848-1818 [email protected] Groome Katie L 21 Herschler Road Montville Democrat 860-885-4128 [email protected] Gurchik Michael P 59 Podurgiel Lane Uncasville Republican 860-287-4670 [email protected] Heller Harry B 736 Norwich New London Rd Uncasville Republican 860-848-1248 [email protected] Hillman Ellen L 229 Route 163 Uncasville Republican 860-848-2219 Hillsberg Michael S 39 Lisa Lane Uncasville Republican 860-848-7702 [email protected] Hillyer Carol J 8 Hickory Dr Oakdale Republican 860-848-9555 [email protected] Jaskiewicz Joseph W 89 Park Avenue Uncasville Democrat 860-625-7583 [email protected]
4 JUSTICE OF THE PEACE LIST TERM JANUARY 3, 2017 TO JANUARY 4, 2021
LAST NAME FIRST NAME ADDRESS TOWN AFFILIATION PHONE NUMBER EMAIL Johnson Jill B 87D Cottage Road Oakdale Republican 860-859-2411 [email protected] Ladd Peter F 15 Court Avenue Oakdale Republican 860-705-6352 [email protected] Lariviere Matthew 50 Massachusetts Rd Oakdale Republican 860-705-3646 Lawton Kerri A 66 Church Road Oakdale Republican 860-608-1982 [email protected] Loiler Steven James 300 Black Ash Road Oakdale Republican 860-367-7293 [email protected] McDaniel Jr Ronald K 39 Riverview Road Uncasville Democrat 860-848-0285 [email protected] McFee Dana J 27 Crestview Drive Uncasville Republican 860-917-6985 [email protected] McNally Thomas J 1017 East Lake Road Oakdale Republican 860-625-6803 [email protected] Miner Lynne Moss 842 Chesterfield Road Oakdale Democrat 860-447-0161 [email protected] Missios Beth Marie 106 Sharp Hill Road Uncasville Democrat 860-303-5932 [email protected] Moore Ronald H 35 Evergeen Lane Oakdale Democrat 860-848-7780 Murphy Gary M 1439 Old Colchester Rd Unit B Oakdale Democrat 860-859-2125 [email protected] Ouellette Marion H 401 Kitemaug Road Uncasville Democrat 860-334-1202 [email protected] Pineault Marie A 100 Fort Hill Dr Uncasville Democrat 860-917-0011 [email protected] Plaszczynski Patricia 16 Skyline Drive Oakdale Democrat 860-848-2114 [email protected] Platt Rosemary S 3 Chestnut Hill Road Uncasville Republican 860-848-7254 [email protected] Pomazon Monica A 90 Pequot Road Uncasville Democrat 860-848-0030 [email protected] Przybyl Lisa K 40 Chapel Hill Road Oakdale Republican 860-912-0564 [email protected] Radgowski James Stephen 305 Route 163 Montville Democrat 917-407-6695 [email protected] Ryan Kevin 21 Terrace Dr Oakdale Democrat 860-848-0790 [email protected] Scott Wayne D 110 Connecticut Blvd Oakdale Republican 860-859-9191 [email protected] Toner James Kenneth 10 Indian Hill Road Uncasville By Town Clerk 860-848-3326 [email protected] Wehner Deborah M 34 Power House Rd Uncasville Republican 860-848-8545 [email protected]
5
2017-2018 Town Council Resolutions
JULY 10, 2017 REGULAR MEETING
Resolution #2017-48. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $5,375.06 (five thousand thirty hundred seventy-five dollars and six cents) as requested by the Tax Collector. (Councilor Jaskiewicz)
Resolution #2017-49. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Ordinance titled “An Ordinance Repealing Chapter 117 Ordinance NO. O-V-4 establishment of a Route 11 Greenway Authority Commission” adopted March 7, 2001 as heard at the public hearing held on Monday, June 14, 2017 at 6:00 PM in the Town Council Chambers at Montville Town Hall. (Councilor Jaskiewicz)
Resolution #2017-50. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Ordinance titled An Ordinance To Amend Ordinance No. 2014-06 Article I, “Registrar of Voters”, of Chapter 91 of the Code of Ordinances, “Officers and Employees” adopted December 8, 2014 as heard at the public hearing held on Monday, June 14, 2017 at 6:15 PM in the Town Council Chambers at Montville Town Hall. (Councilor Jaskiewicz)
Resolution #2017-51. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Ordinance titled “An Ordinance Regarding Sale and Conveyance of Real Property Located at “289 Route 32” (former Youth Services Building) as heard at the public hearing held on Monday, June 14, 2017 at 6:45 PM in the Town Council Chambers at Montville Town Hall. (Mayor McDaniel)
Resolution #2017-52. THE TOWN OF MONTVILLE HEREBY RESOLVES to authorize Mayor Ronald K. McDaniel to execute a contract on behalf of the Town of Montville with the State of Connecticut Department of Emergency Services and Public Protection, Division of State Police for the period July 1, 2017 through June 30, 2019 and any documents related thereto. (Mayor McDaniel)
Resolution #2017-53. THE TOWN OF MONTVILLE HEREBY RESOLVES to authorize Mayor Ronald K. McDaniel to execute the Government Obligation contract between M-Core Credit Corporation and the Town of Montville and any documents related thereto. (Mayor McDaniel) BE IT HEREBY RESOLVED that the Town of Montville has determined that a true and very real need exists for the acquisition of the Equipment described on Exhibit A of the Government
6
Town of Montville 2017-2018 Resolutions
Obligation Contract dated July 15, 2017, between the Town of Montville, Connecticut (Obligor) and M-Core Credit Corporation (Oblige) and further, the Governing Body of the Obligor has determined that the Contract, substantially in the form presented to this meeting, is in the best interests of the Obligor for the acquisition of such Equipment, and the Governing Body hereby approves the entering into of the Contractor by the Obligor and hereby designates and authorizes Mayor Ronald McDaniel to execute and deliver the Contract on the Obligor’s behalf with such changes thereto as such person deems appropriate, and any other related documents, including any Escrow Agreement, necessary to the consummation of the transaction contemplated by the Contract.
JULY 17, 2017 SPECIAL MEETING
Resolution #2017-54. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the funds necessary to implement the written agreement, and the terms of the written agreement, between the Teamsters Local 493 (Town Hall Employees) for the period of July 1, 2016 - June 30, 2020. (Mayor McDaniel)
Resolution #2017-55. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the funds necessary to implement the written agreement, and the terms of the written agreement, between the Teamsters Local 493 (Transfer Station Employees) for the period of July 1, 2016 - June 30, 2020. (Mayor McDaniel)
Resolution #2017-56. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the funds necessary to implement the written agreement, and the terms of the written agreement, between the Montville Police Union Local 2504) for the period of July 1, 2016 - June 30, 2020. (Mayor McDaniel)
AUGUST 14, 2017 REGULAR MEETING
Resolution #2017-57. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $4,918.20 (four thousand nine hundred eighteen dollars and twenty cents) as requested by the Tax Collector. (Councilor Jaskiewicz)
Resolution #2017-58. THE TOWN OF MONTVILLE HEREBY RESOLVES to authorize the year-end transfers as requested by the Finance Director and as depicted on schedule A. (Mayor McDaniel).
7
Town of Montville 2017-2018 Resolutions
Resolution #2017-59. THE TOWN OF MONTVILLE HEREBY RESOLVES to allow Lt. Leonard Bunnell to continue his employment with the Town of Montville Police Department for a period of one year from September 23, 2017 as per Connecticut General Statute 7-430. (Mayor McDaniel)
Resolution #2017-60. THE TOWN OF MONTVILLE HEREBY RESOLVES to accept the resignation of Councilor Laura Tanner from the Town Council, effective August 1, 2017, and to appoint Ryan Hartman to the Montville Town Council, effective August 14, 2017, with a term ending November 7, 2017. (Councilor Jaskiewicz)
Resolution #2017-61. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the “Mutual Police Assistance Compact” as approved by the Town Administration/Rules & Procedures Sub-Committee on July 24, 2017. (Councilor Jaskiewicz)
Resolution #2017-62. THE TOWN OF MONTVILLE HEREBY RESOLVES to accept the amended job descriptions for Teamsters Local 493.
SEPTEMBER 11, 2017 REGULAR MEETING
Resolution #2017-63. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $8,401.06 (eight thousand four hundred one dollars and six cents) as requested by the Tax Collector. (Councilor Jaskiewicz)
Resolution #2017-64. THE TOWN OF MONTVILLE HEREBY RESOLVES that Mayor Ron McDaniel be and hereby is authorized to execute a contract for 360 units of medical visit service for seniors totaling $9,500.40 (Nine thousand five hundred dollars and forty cents) between the Town of Montville and the Senior Resources Agency on Aging, Inc., and further, to approve the Mayor to execute any and all documents that may be necessary. (Mayor McDaniel)
Resolution #2017-65. THE TOWN OF MONTVILLE HEREBY RESOLVES that Mayor Ron McDaniel be and hereby is authorized to execute a contract for 1,620 units of medical transportation service for seniors totaling $16,394.40 (Sixteen thousand three hundred ninety four dollars and forty cents) between the Town of Montville and the Senior Resources Agency on Aging, Inc., and further, to approve the Mayor to execute any and all documents that may be necessary. (Mayor McDaniel)
Resolution #2017-66. THE TOWN OF MONTVILLE HEREBY RESOLVES that Mayor Ron McDaniel be and hereby is authorized to execute a contract for 432 units of mental health counseling service for seniors totaling $11,232.00 (Eleven thousand two hundred thirty two
8
Town of Montville 2017-2018 Resolutions
dollars and no cents) between the Town of Montville and the Senior Resources Agency on Aging, Inc., and further, to approve the Mayor to execute any and all documents that may be necessary. (Mayor McDaniel)
Resolution #2017-67. THE TOWN OF MONTVILLE HEREBY RESOLVES to transfer $85,000 from General Fund Balance to Environmental Remediation (14999-52170) in the Brownfields fund to complete the engineered cap at 14 Bridge Street (Mayor McDaniel).
Resolution #2017-68. THE TOWN OF MONTVILLE HEREBY RESOLVES to accept the resignation of Mr. Ryan Hartman from the Montville Town Council, effective September 6, 2017, and to appoint Denise Gladue to fill the vacancy on the Montville Town Council, with a term ending November 7, 2017, as recommended by the Montville Democratic Town Committee. (Councilor Jaskiewicz)
Resolution #2017-69. THE TOWN OF MONTVILLE HEREBY RESOLVES to appoint a member from the Town Council to serve as a representative to the Board of Education for the purpose of teacher negotiations. (Councilor Jaskiewicz)
OCTOBER 2, 2017 SPECIAL MEETING
Resolution #2017-70. THE TOWN OF MONTVILLE HEREBY RESOLVES to set the date of October 11, 2017, at 6:00 PM for a public hearing regarding an ordinance titled “A Ordinance to Amend Ordinance 2017-004, “Regarding the Sale and Conveyance of Real Property Located at 289 Route 32 (former Youth Services Building)” at Montville Town Hall Council Chambers. (Councilor Jaskiewicz)
OCTOBER 11, 2017 REGULAR MEETING
Resolution #2017-71. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $2,164.08 (two-thousand one hundred sixty-four dollars and eight cents) as requested by the Tax Collector. (Councilor Jaskiewicz)
Resolution #2017-72. THE TOWN OF MONTVILLE HEREBY RESOLVES to set the 2018 regular monthly meeting dates of the Town Council on the second Monday of every month, excluding holidays that will be scheduled on the Wednesday of that week. The scheduled meeting dates are as follows: January 8, February 12, March 12, April 9, May 14, June 11, July
9
Town of Montville 2017-2018 Resolutions
9, August 13, September 10, October 10 (Wednesday), November 14 (Wednesday), and December 10 to be held at 7:00 p.m. in the Town Council Chambers. (Councilor Jaskiewicz)
Resolution #2017-73. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Ordinance titled “An Ordinance to Amend Ordinance 2017-004 Regarding Sale and Conveyance of Real Property Located at 289 Route 32 (former Youth Services Building)” as heard at the public hearing held on Wednesday, October 11, 2017 at 6:30 PM in the Town Council Chambers at Montville Town Hall. (Councilor Jaskiewicz)
Resolution #2017-74. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Hidden Heroes Resolution in support of Montville’s military and veteran caregivers. (Councilor Jaskiewicz) WHEREAS, the series of wars in which our nation has been engaged over time, since World War II, has resulted in 5.5 million military and veteran caregivers who are parents, spouses, siblings and friends, caring for those wounded, ill or injured who have served our nation, as documented by the 2014 RAND study commissioned by the Elizabeth Dole Foundation; and WHEREAS, the daily tasks of these military and veterans caregivers can include bathing, feeding, dressing, and caring for the grievous injuries of wounded warriors, administering medications, providing emotional support, caring for the family and the home, and working outside the home to earn essential income; and WHEREAS, the nation provides multi-faceted support to our wounded, ill and injured veterans and service members through public, private and philanthropic resources, but their caregivers receive little support or acknowledgement; and WHEREAS, most military and veteran caregivers consider the challenging work they do as simply carrying out their civic and patriotic duty, without realizing they are, in fact, caregivers, and do not identify themselves as such; and WHEREAS, an alarming number of military and veteran caregivers, according to research, are suffering numerous debilitating mental, physical and emotional effects as a result of their caregiving duties; and WHEREAS, the TOWN OF MONTVILLE desires to recognize and support those who are serving in these vital roles in our own community; now, therefore, BE IT RESOLVED, by the TOWN OF MONTVILLE as follows: I. That the TOWN OF MONTVILLE become a Hidden Heroes Town in support of military and veteran caregivers. II. That the TOWN OF MONTVILLE seek to identify military and veteran caregivers residing in our TOWN.
10
Town of Montville 2017-2018 Resolutions
III. That the TOWN OF MONTVILLE works to ensure that our government, organizations, employers and non-profits are aware of the unique challenges of military and veteran caregivers and are encouraged to create supportive environments and opportunities for assistance. IV. That the TOWN OF MONTVILLE plan an observance each May, during Military Appreciation Month, to honor and recognize the city’s military and veteran caregivers in partnership with the Elizabeth Dole Foundations’ national Hidden Heroes campaign. V. That the TOWN OF MONTVILLE encourage all who care for and support veterans and service members to extend that support to their caregivers. VI. That the TOWN OF MONTVILLE designate a point of contact for our TOWN, from the public or private sector, for citizens and organizations wanting to offer support, and caregivers who need that support.
NOVEMBER 13, 2017 ORGANIZATIONAL MEETING
Resolution #2017-75. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $4,043.31 (four thousand forty-three dollars and thirty-one cents) as requested by the Tax Collector.
Resolution #2017-76. THE TOWN OF MONTVILLE HEREBY RESOLVES to appoint Agnes Miyuki as the Town Council Minutes Clerk for the term of November 13, 2017 through November 13, 2019.
Resolution #2017-77. THE TOWN OF MONTVILLE HEREBY RESOLVES to appoint Douglas Adams to fill the vacancy on Zoning Board of Appeals created by Denise Gladue with a term to expire November 11, 2019. (Councilor McNally)
Resolution #2017-78. THE TOWN OF MONTVILLE HEREBY RESOLVES to close Town offices 2 hours early on Wednesday November 22, 2017 in Observance of the Thanksgiving Holiday for non-essential personnel and to award 2 hours paid time off for Essential Personnel who must remain on the job to be used by the end of the calendar year.
DECEMBER 11, 2017 REGULAR MEETING
Resolution #2017-79. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $7,110.90 (seven thousand one hundred ten dollars and ninety cents) as requested by the Tax Collector. (Councilor McNally)
11
Town of Montville 2017-2018 Resolutions
Resolution #2017-80. THE TOWN OF MONTVILLE HEREBY RESOLVES to adopt the Hazard Mitigation Plan Update, 2017 (Mayor McDaniel) WHEREAS, the Town of Montville has historically experienced severe damage from natural hazards and it continues to be vulnerable to the effects of those natural hazards profiled in the plan (e.g. flooding, high wind, thunderstorms, winter storms, earthquakes, dam failure, and wildfires), resulting in loss of property and life, economic hardship, and threats to public health and safety; and WHEREAS, the Montville Town Council approved the previous version of the Plan in 2012; and WHEREAS, the Southeastern Connecticut Council of Governments, of whom the Town of Montville is a member, has developed and received conditional approval from the Federal Emergency Management Agency (FEMA) for its Hazard Mitigation Plan Update, 2017 under the requirements of 44 CFR 201.6; and WHEREAS, committee meetings were held and public input was sought in 2016 and 2017 regarding the development and review of the Hazard Mitigation Plan Update, 2017; and WHEREAS, the Plan specifically addresses hazard mitigation strategies and Plan maintenance procedures for the Town of Montville; and WHEREAS, the Plan recommends several hazard mitigation actions that will provide mitigation for specific natural hazards that impact the Town of Montville, with the effect of protecting people and property from loss associated with those hazards; and WHEREAS, adoption of this Plan will make the Town of Montville eligible for funding to alleviate the impacts of future hazards; now therefore be it RESOLVED by the Town Council: 1. The Plan is hereby adopted as an official plan of the Town of Montville; 2. The respective officials identified in the mitigation strategy of the Plan are hereby directed to pursue implementation of the recommended actions assigned to them; 3. Future revisions and Plan maintenance required by 44 CFR 201.6 and FEMA are hereby adopted as a part of this resolution for a period of five (5) years from the date of this resolution. 4. An annual report on the progress of the implementation elements of the Plan shall be presented to the Town Council.
Resolution #2017-81. THE TOWN OF MONTVILLE HEREBY RESOLVES to amend the Montville Police Department Evaluations Policy, as adopted on August 31, 2012. (Councilor Jaskiewicz)
12
Town of Montville 2017-2018 Resolutions
Resolution #2017-82. THE TOWN OF MONTVILLE HEREBY RESOLVES to amend the fiscal year 2017-2018. Budget. (Councilor Pike) Whereas, the Town of Montville adopted the fiscal year 2017-2018 budget on June 14, 2017. Whereas, the State of Connecticut adopted its budget on October 25, 2017, reducing General Government and Board of Education revenue in the amount of $1,582,948. Now Therefore, Be it Resolved, that the following budget on the estimated cost of current expenses for the fiscal year beginning July 1, 2017, and ending on June 30, 2018, be amended as follow: Original Budget Amended Budget General Government $20,300,168 $20,300,168 Board of Education $37,660,619 $36,660,619 Capital Improvement $ 690,082 $ 690,082 Total $58,650,869 $57,650,869
Resolution #2017-83. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the 2017 holiday bonuses for Town employees (Mayor McDaniel): Non-Union Employees INDIVIDUAL MALCHIODI CONSTANCE INDV 08/01/2011 100.00 McFEE DANA REGISTRAS 11/01/2015 50.00 HART THERESA INDV 04/14/2008 100.00 McDANIEL RONALD ELCT 11/14/2011 100.00 KUTZ CHRISTINE REGISTRAS 11/01/2015 50.00 PART TIME OVER 780 HRS GINGERELLA THOMAS PT 814.25 50.00 ZETTEGREN ANDREW PT 910.00 50.00 RECORDING CLERKS MIYUKI AGNES PT 50.00 GATHERS GLORIA PT 50.00 SPANG SUSAN PT 50.00 TOTAL 650.00
Resolution #2017-84. THE TOWN OF MONTVILLE HEREBY RESOLVES to appoint Joe Aquitante III to the Board of Assessment Appeals to fill a vacancy created by Wills Pike for a term to expire November 1, 2019. (Councilor McNally)
Resolution #2017-85. THE TOWN OF MONTVILLE HEREBY RESOLVES to close Town offices 2 hours early on Friday, December 22, 2017 in Observance of the Christmas
13
Town of Montville 2017-2018 Resolutions
Holiday for non-essential personnel and to award 2 hours paid time off for Essential Personnel who must remain on the job to be used by April 1, 2018. (Councilor McNally)
Resolution #2017-86. THE TOWN OF MONTVILLE HEREBY RESOLVES to adopt the Rules of Procedure of the Town Council for the legislative term of November 13, 2017 thru January 11, 2019. (Councilor McNally)
2018 Town Council Resolutions
JANUARY 8, 2018 REGULAR MEETING
Resolution #2018-01. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $6,725.99 (six thousand seven hundred twenty five dollars and ninety-nine cents) as requested by the Tax Collector. (Councilor McNally)
Resolution #2018-02. THE TOWN OF MONTVILLE HEREBY RESOLVES to retain the law firm of Halloran & Sage, LLP as legal counsel for the Town of Montville with a term of January 2, 2018 through December 31, 2019 and further to authorize the Mayor to Execute the Fee Agreement outlined in the proposal submitted by the law firm. (Councilor McNally)
Resolution #2018-03. THE TOWN OF MONTVILLE HEREBY RESOLVES to commit $60,676.71 (sixty thousand six hundred seventy-six dollars and seventy-one cents) to the Education Reserve Fund for fiscal year 2016-2017. (Councilor Pike)
Resolution #2018-04. THE TOWN OF MONTVILLE HEREBY RESOLVES that Mayor Ron McDaniel be and hereby is authorized execute the Fire Service Agreements with the Montville, Chesterfield, Mohegan and Oakdale Fire Companies. (Mayor McDaniel)
Resolution #2018-05. THE TOWN OF MONTVILLE HEREBY RESOLVES to set the date of April 23, 2018, at 6:00 PM for a public hearing regarding the General Government proposed Budget for fiscal year 2018-2019 at Montville High School Auditorium and to set the date of April 26, 2018, at 6:00 PM for a public hearing regarding the Board of Education proposed budget for fiscal year 2018-2019 at Montville High School Auditorium. (Councilor McNally)
Resolution #2018-06. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt Ordinance No. 2006-003, titled “An Ordinance to Amend ‘Ordinance 2006-003,
14
Town of Montville 2017-2018 Resolutions
Establishing the Volunteer Firefighters’ Relief Program of the Town of Montville’” as heard at the public hearing held on Monday, January 8, 2018 at 6:30 p.m. in the Town Council Chambers at Montville Town Hall. (Councilor McNally)
Resolution #2018-07. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Ordinance, titled “Ordinance for the Conveyance of 335+/- Square Feet of Property Located at 836 Old Colchester Road and Four Easements for the Purpose of Constructing Old Colchester Road Culverts over Fox Brook” as heard at the public hearing held on Monday, January 8, 2018 at 6:45 p.m. in the Town Council Chambers at Montville Town Hall. (Councilor McNally)
FEBRUARY 12, 2018 REGULAR MEETING
Resolution #2018-08. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $2,594.09 (two thousand five hundred ninety-four dollars and nine cents) as requested by the Tax Collector. (Councilor McNally)
Resolution #2018-09. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Town of Montville Road Standards and the Town of Montville Improvement Details as recommended by the Public Works/Solid Waste Subcommittee, effective March 14, 2018. (Councilor McNally)
Resolution #2018-10. THE TOWN OF MONTVILLE HEREBY RESOLVES to “Opt Out” of Public Act 17-155 – An Act Concerning Temporary Health Care Structures as approved by the Planning & Zoning Commission and Public Waste/Solid Waste Subcommittee. (Councilor McNally) WHEREAS, Public Act 17-155 allows municipalities to "opt out" of the requirements of that Act; and WHEREAS, the Planning and Zoning Commission voted to “opt out” on November 14, 2017 indicating that it believes that it is appropriate for Connecticut municipalities to provide for caregivers for persons requiring such assistance due to age, disability, or illness, however; WHEREAS, the Town of Montville is too rural, and lacks sufficient volunteers or staff, to comply with many of the procedural requirements of the Act; an example is the 15- day period for Commission action on any application under the Act when the Commission does not meet every 15 days; and WHEREAS, the Act itself contains inconsistencies, such as the notice requirements (certified mail) which conflict with Connecticut General Statutes Section 8-7d(a), and the Act fails to
15
Town of Montville 2017-2018 Resolutions
specify the procedure by which approvals are to be granted, thereby creating ambiguities and potential appeals; and WHEREAS, the Planning and Zoning Commission has advised the Town Council that if such uses are appropriate for Town of Montville, a locally adopted regulation can resolve those procedural problems while still addressing the legitimate need which spawned the Act; and NOW, THEREFORE, BE IT RESOLVED, that, in accordance with the recommendation of the Planning and Zoning Commission, the Town Council does hereby affirmatively opt out of the provisions of Public Act 17-155; ADOPTED, at a Regular Meeting of the Town Council on February 12, 2018, by a simple majority vote to approve.
Resolution #2018-11. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the job description for the Town Clerk as approved by the Town Administration/Rules & Procedures Subcommittee. (Councilor Jaskiewicz)
Resolution #2018-12. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the amended Fund Balance Policy as approved by the Finance Committee. (Councilor Pike)
MARCH 12, 2018 REGULAR MEETING
Resolution #2018-13. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $4,144.46 (four thousand one hundred and forty-four dollars and forty-six cents) as requested by the Tax Collector. (Councilor McNally)
Resolution #2018-14. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the ordinance titled “An Ordinance to Amend Ordinance No. 2015-02, Ordinance to Prohibit Dogs and Other Animals from Certain Public Places” as heard at the public hearing held on Monday, March 12, 2018 at 6:30 PM in Town Council Chambers at Montville Town Hall. (Councilor Rogers)
Resolution #2018-15. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the ordinance titled “An Ordinance to Amend Ordinance No. O-O-1, Ordinance Concerning Land Belonging to the Town of Montville and Known as the Montville-Fair Oaks Conservation Center, Camp Oakdale, and Town Land on PTA Lane” as heard at the public hearing held on Monday, March 12, 2018 at 6:45 PM in Town Council Chambers at Montville Town Hall. (Councilor Rogers)
16
Town of Montville 2017-2018 Resolutions
Resolution #2018-16. THE TOWN OF MONTVILLE HEREBY RESOLVES that Mayor Ron McDaniel be and hereby is authorized execute the Memorandum of Understanding Between the Towns of Waterford, East Lyme, Montville and City of New London, Connecticut for Regional Animal Control Facility. (Mayor McDaniel)
Resolution #2018-17. THE TOWN OF MONTVILLE HEREBY RESOLVES to accept the Stipulated Judgment dated March, 2018, between Robert Eccleston, Jr. and the Town of Montville, Docket No. KNL HHB-CV-17-6042251-S, regarding a real property tax appeal. (Mayor Ronald McDaniel)
Resolution #2018-18. THE TOWN OF MONTVILLE HEREBY RESOLVES to adopt the fiscal year 2018-2019 Town of Montville Water Pollution Control Authority proposed water budget in the amount of $1,493,200.00 (one million four hundred ninety-three thousand two hundred dollars). (Councilor Rogers)
Resolution #2018-19. THE TOWN OF MONTVILLE HEREBY RESOLVES that Mayor Ron McDaniel be and hereby is authorized execute the Memorandum of Understanding Between the Southeastern CT Council of Governments, the Towns of Ledyard, Waterford, Groton, and Montville, the Cities of New London and Groton, the SUBASE New London and the CT Office of Military Affairs to Coordinate and Implement the 2017 Joint Land Use Study. (Mayor McDaniel)
APRIL 9, 2018 REGULAR MEETING
Resolution #2018-20. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $10,701.38 (ten thousand seven hundred one dollars and thirty-eight cents) as requested by the Tax Collector. (Councilor McNally)
Resolution #2018-21. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the Town of Montville Mailbox Damage Policy as recommended by the Public Works/Solid Waste Subcommittee. (Councilor McNally)
Resolution #2018-22. THE TOWN OF MONTVILLE HEREBY RESOLVES to receive the Mayor’s budget proposal for fiscal year 2018-2019. (Councilor Pike)
Resolution #2018-23. THE TOWN OF MONTVILLE HEREBY RESOLVES to authorize Mayor Ron McDaniel to consummate the sale of 289 Route 32, Uncasville, CT to James and
17
Town of Montville 2017-2018 Resolutions
Rachel Monahan by virtue of a quit claim deed for $150,000 per the purchase and sales agreement dated March 26, 2018 and amended April 3, 2018. (Mayor McDaniel)
APRIL 24, 2018 SPECIAL MEETING
Resolution #2018-24. THE TOWN OF MONTVILLE HEREBY RESOLVES to review and approve the final contract for the Montville Community Center Carnival and waive all in-kind services and fees related to Police, Fire, Emergency Services, and Public Works. (Councilor McNally)
May 14, 2018 REGULAR MEETING
Resolution #2018-25. THE TOWN OF MONTVILLE HEREBY RESOLVES to refund taxes due to overpayments and corrections in the amount of $2,232.25 (two thousand two hundred and thirty-two dollars and twenty-five cents) as requested by the Tax Collector. (Councilor McNally)
Resolution #2018-26. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the Suspense List at the request of the Tax Collector in the amount of $66,719.69 (sixty-six thousand seven hundred nineteen dollars and sixty-nine cents) dated the fourteenth day of May 2018. (Councilor McNally)
Resolution #2018-27. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the job description for the Zoning/Wetlands Officer as approved by the Town Administration/Rules & Procedures Subcommittee. (Councilor Jaskiewicz)
Resolution #2018-28. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve the job description for the Fire Marshal as approved by the Town Administration/Rules & Procedures Subcommittee. (Councilor Jaskiewicz)
Resolution #2018-29. THE TOWN OF MONTVILLE HEREBY RESOLVES to authorize Mayor Ron McDaniel to consummate the sale of 289 Route 32, Uncasville, CT to James and Rachel Monahan by virtue of a quit claim deed for $100,000 per the purchase and sales agreement dated March 26, 2018 and amended April 3, 2018. (Mayor McDaniel)
Resolution #2018-30. THE TOWN OF MONTVILLE HEREBY RESOLVES to increase the wages for part-time employees by 2.5%, effective July 1, 2018. (Councilor Pike)
18
Town of Montville 2017-2018 Resolutions
Resolution #2018-31. THE TOWN OF MONTVILLE HEREBY RESOLVES to consider and act on a motion to accept the recommendation of the Planning and Zoning Commission regarding the report for an 8-24 review for the conveyance of property located at Oxoboxo Cross Road and Oakland Drive to the Town of Montville. (Councilor Rogers)
May 31, 2018 SPECIAL MEETING
Resolution #2018-32. THE TOWN OF MONTVILLE HEREBY RESOLVES to adopt the Town’s five-year capital improvement plan in the amount of $16,017,777. (Councilor McNally)
Resolution #2018-33. THE TOWN OF MONTVILLE HEREBY RESOLVES to adopt the fiscal year 2018-2019 Budget.
Whereas, the Mayor has presented the budget to the Town Council; and
Whereas, the Board of Education has presented a budget to the Town Council; and
Whereas, the Town Council has caused to be published in a newspaper having circulation in the Town, a Notice of Public Hearings and a summary of the proposed budget estimates; and
Whereas, the Town Council held Public Hearings of the Board of Education proposed budget on April 26, 2018, and the General Government proposed budget on April 23, 2018, in accordance with the provisions set forth in the Charter of the Town of Montville.
Now Therefore, Be it Resolved, that the following budget on the estimated cost of current expenses for the fiscal year beginning July 1, 2018, and ending on June 30, 2019, to be adopted as follows:
General Government $21,152,597 Board of Education $37,981,138 Capital Improvement $1,422,000
$60,555,735
Resolution #2018-34. THE TOWN OF MONTVILLE HEREBY RESOLVES to set the mill rate for the 2018/2019 fiscal year at 31.73 mills using at collection rate of 98.7%.
Resolution #2018-35. THE TOWN OF MONTVILLE HEREBY RESOLVES to increase the salary of the Registrars of Voters by 8.0% effective July 1, 2018.
19
Town of Montville 2017-2018 Resolutions
JUNE 11 REGULAR MEETING
Resolution #2018-36. THE TOWN OF MONTVILLE HEREBY RESOLVES to approve and adopt the ordinance titled “Ordinance Concerning the Conveyance of an Easement Located on the Northeasterly Side of Lake Drive to Susan C. Green” as heard at the public hearing held on Monday, June 11, 2018 at 6:30 PM in Town Council Chambers at Montville Town Hall. (Mayor McDaniel)
Resolution #2018-37. THE TOWN OF MONTVILLE HEREBY RESOLVES TO accept the 2018-19 Montville Water Pollution Control Authority proposed sewer budget in the amount of 5,240,240. (Mayor McDaniel)
20
Town of Montville Office of Animal Control 911 Norwich-New London Turnpike Uncasville, CT 06382 (860)848-3529
The Town of Montville Animal Control Department focuses on enforcing the State of CT Animal Control Laws, educating the public in these laws and maintaining public safety for the people of Montville and their animals. We investigate complaints regarding domestic animals and handle rabies concerns with wildlife and human or domestic animal contact. This office is staffed by a full-time Animal Control Officer and three part time assistants that provide around the clock services to the public, seven days a week.
During 2018, we impounded 146 animals. The number of animals impounded has remained low for the past 2 years, which is excellent for the pets of this town. We redeemed 65 animals to their owners, and adopted 67 animals out to new homes. Our department received 1193 calls for service throughout this year.
Our department had a new Assistant Animal Control Officer join our team this year. Tina Brown is a long time Montville resident and a great asset to our department. She completed the CT State Animal Control Officer training and is now hard at work helping the animals and residents of Montville.
We received many generous donations throughout the year for the animals in our care. Thanks to the monetary donations, were able to spay and neuter many of the animals before they were placed in new loving homes. The pet food and other donations help us to provide the best possible care for the animals during their stay with us. Thank you Montville for your generosity and compassion for the pound pets!
We continue to provide services to the town of Salem, and the agreement has proven to work well for both towns. We impounded an additional 15 animals for the town of Salem in 2018 and investigated 84 complaints.
Montville Animal Control would like to thank you for your continued support.
Respectfully Submitted,
ACO Christian Swanson Montville Animal Control
21
BOARD OF ASSESSMENT APPEALS ANNUAL REPORT July 1, 2017 - June 30, 2018
The Fiscal Year 2017-2018 Board of Assessment Appeals consisted of Joe Aquitante, Stanley Gwudz, Gary Murphy, Wills Pike, and Florence Turner, Chair.
The Town of Montville Board of Assessment Appeals held a meeting on September 16, 2017 for the purpose of hearing Appeals regarding the valuation of Motor Vehicles listed on the October 1, 2016 Grand List. Nine (9) appeals were heard at the September 16, 2017 meeting and one (1) at the March 10, 2018 meeting. The Assessed Value of Motor Vehicle accounts were lowered by $12,650.00
In March 2018, there were three (3) public meetings held, March 5th, 10th, and 22nd. The purpose is to hear Appeals, lawfully filed, against the valuation of property on the October 1, 2017 Real Estate and Personal Property Grand Lists. Twelve (12) Appeals were heard over the course of the three (3) meetings. The result of the twelve (12) Appeals are as follows:
Personal Property- Five (5) Approved. One (1) Denied. Five (5) Personal Property accounts assessed values were lowered $222,500. Real Estate - Three (3) Approved. Three (3) Denied. Three (3) Real Estate accounts assessed values were lowered $111,190.
Respectfully Submitted,
Florence Turner Florence Turner, Chair
22
ANNUAL REPORT of the Board of Education and the Superintendent of Schools 2017-2018
2017-2018 Board of Education Goal: To engage in a cycle of continuous improvement to ensure all students are educated with high standards and achieve at the highest levels of learning in the Montville Public Schools.
The Montville Board of Education respectfully submits this 2017-2018 report to share its programs, goals, and activities with the community.
Board of Education
Members of the Board of Education were: Mr. Robert Mitchell, Jr., Chair, Ms. Colleen Rix, Secretary, Mrs. Sandra Berardy, Mrs. Monica Pomazon, Mr. Steven Loiler, Mr. Joseph Aquitante, Mr. Daniel Boisvert, Mrs. Dana Ladyga, and Mr. James Wood. Mr. Wills Pike served as the Town Council Liaison. Student representatives to the Board of Education were Montville High School junior Geetanjali Chouhan and senior Joshua Archibald. The students were non-voting representatives who added a positive dimension to the meetings.
The Montville Board of Education once again received the Connecticut Association of Boards of Education (CABE) Leadership Award (received every year since 2002) and the CABE Board of Distinction Award (received every year since 2009) which are recognitions given to exemplary Boards.
During the annual Board of Education Retreat, Patrice McCarthy from CABE, Mr. Levesque and Mrs. Pallin co-facilitated the development of the 2017-2018 Board of Education goals. The Board of Education's 2017-18 goals were: